GRAY SOT LIMITED
OLDBURY CHALB SOT LIMITED

Hellopages » West Midlands » Sandwell » B69 2DG

Company number 03988765
Status Active
Incorporation Date 9 May 2000
Company Type Private Limited Company
Address FIRST FLOOR BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1 ; Compulsory strike-off action has been discontinued; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of GRAY SOT LIMITED are www.graysot.co.uk, and www.gray-sot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Gray Sot Limited is a Private Limited Company. The company registration number is 03988765. Gray Sot Limited has been working since 09 May 2000. The present status of the company is Active. The registered address of Gray Sot Limited is First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2dg. . GRAY, Angela Louise is a Secretary of the company. GRAY, James is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Director HCW REGISTRARS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
GRAY, Angela Louise
Appointed Date: 18 May 2000

Director
GRAY, James
Appointed Date: 18 May 2000
53 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 18 May 2000
Appointed Date: 09 May 2000

Director
HCW REGISTRARS LIMITED
Resigned: 18 May 2000
Appointed Date: 09 May 2000

GRAY SOT LIMITED Events

14 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

14 May 2016
Compulsory strike-off action has been discontinued
12 May 2016
Total exemption full accounts made up to 31 May 2015
03 May 2016
First Gazette notice for compulsory strike-off
09 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1

...
... and 37 more events
05 Jun 2000
Director resigned
05 Jun 2000
New secretary appointed
05 Jun 2000
New director appointed
31 May 2000
Company name changed chalb sot LIMITED\certificate issued on 01/06/00
09 May 2000
Incorporation

GRAY SOT LIMITED Charges

12 July 2000
Debenture
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: Snap-on Tools Limited
Description: Including goodwill book debts benefit of licences and…
12 July 2000
Debenture
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: Snap-on Finance UK Limited
Description: Fixed and floating charge over all equipment undertaking…